Background WavePink WaveYellow Wave

LOGIC 1ST LIMITED (04697910)

LOGIC 1ST LIMITED (04697910) is an active UK company. incorporated on 14 March 2003. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LOGIC 1ST LIMITED has been registered for 23 years. Current directors include BARNETT, Carl Nigel, ROUTLEDGE, James.

Company Number
04697910
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNETT, Carl Nigel, ROUTLEDGE, James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIC 1ST LIMITED

LOGIC 1ST LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LOGIC 1ST LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04697910

LTD Company

Age

23 Years

Incorporated 14 March 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

Unit F William Booker Yard, the Street Walberton Arundel West Sussex BN18 0PF United Kingdom
From: 31 October 2022To: 6 September 2024
Unit D, William Booker Yard the Street Walberton Arundel West Sussex BN18 0PF England
From: 14 July 2021To: 31 October 2022
William Brooker Yard, Unit D the Street Walberton Arundel West Sussex BN18 0PF England
From: 6 July 2021To: 14 July 2021
Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England
From: 25 April 2019To: 6 July 2021
Unit D the Street Walberton Arundel BN18 0PF England
From: 11 January 2018To: 25 April 2019
Unit 4 the Quadrant Marlborough Road, Lancing West Sussex BN15 8UW
From: 14 March 2003To: 11 January 2018
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Mar 18
Owner Exit
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Mar 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 30 Aug 2024

ROUTLEDGE, James

Active
60b Queen Street, HorshamRH13 5AD
Born July 1988
Director
Appointed 30 Aug 2024

HOBBS, Nicola Jane

Resigned
6 Ancton Way, Bognor RegisBN15 8LN
Secretary
Appointed 14 Mar 2003
Resigned 08 May 2018

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 14 Mar 2003

HOBBS, John Anthony

Resigned
60b Queen Street, HorshamRH13 5AD
Born March 1960
Director
Appointed 14 Mar 2003
Resigned 30 Aug 2024

MILNER, Lester

Resigned
60b Queen Street, HorshamRH13 5AD
Born December 1967
Director
Appointed 01 Apr 2021
Resigned 30 Aug 2024

WEST, Matthew George

Resigned
60b Queen Street, HorshamRH13 5AD
Born September 1976
Director
Appointed 30 Aug 2024
Resigned 08 Oct 2024

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 14 Mar 2003
Resigned 14 Mar 2003

Persons with significant control

3

1 Active
2 Ceased

L2j Ltd

Active
3 Liverpool Gardens, WorthingBN11 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mr John Anthony Hobbs

Ceased
3 Liverpool Gardens, WorthingBN11 1TF
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Miss Nicola Hobbs

Ceased
The Street, ArundelBN18 0PF
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Resolution
5 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
5 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Move Registers To Registered Office Company
5 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
88(2)R88(2)R
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
287Change of Registered Office
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation